About

Registered Number: 02702123
Date of Incorporation: 31/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Marathon Leisure Ltd was setup in 1992, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Barnes, Nicholas Malcolm, Millinder, Alison, Millinder, Timothy, Millinder, Claire are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLINDER, Alison 22 January 2014 - 1
MILLINDER, Timothy 13 April 1992 - 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Nicholas Malcolm 31 December 1993 - 1
MILLINDER, Claire 13 April 1992 31 December 1993 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 16 April 2020
CH03 - Change of particulars for secretary 16 April 2020
CH01 - Change of particulars for director 16 April 2020
CH01 - Change of particulars for director 16 April 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 14 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 09 April 2014
AP01 - Appointment of director 22 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 14 May 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 29 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 03 May 2011
AD01 - Change of registered office address 14 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 06 April 2009
395 - Particulars of a mortgage or charge 19 December 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 25 October 2006
287 - Change in situation or address of Registered Office 24 August 2006
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
225 - Change of Accounting Reference Date 29 March 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 09 April 2005
AA - Annual Accounts 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 07 April 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 21 February 2003
395 - Particulars of a mortgage or charge 18 February 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 28 February 2002
287 - Change in situation or address of Registered Office 11 September 2001
363a - Annual Return 14 June 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 11 May 2000
287 - Change in situation or address of Registered Office 03 February 2000
AA - Annual Accounts 14 September 1999
395 - Particulars of a mortgage or charge 09 June 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 19 February 1998
288c - Notice of change of directors or secretaries or in their particulars 11 April 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 04 March 1997
287 - Change in situation or address of Registered Office 23 January 1997
363s - Annual Return 30 April 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 19 April 1995
AA - Annual Accounts 28 February 1995
287 - Change in situation or address of Registered Office 31 May 1994
363s - Annual Return 18 April 1994
288 - N/A 10 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 03 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1992
MEM/ARTS - N/A 08 September 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
287 - Change in situation or address of Registered Office 25 June 1992
CERTNM - Change of name certificate 22 June 1992
NEWINC - New incorporation documents 31 March 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2008 Outstanding

N/A

Debenture 10 February 2003 Outstanding

N/A

Debenture 21 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.